ROWAN AND BIRCH LIMITED

Company Documents

DateDescription
08/11/138 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1319 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

10/01/1310 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/08/127 August 2012 PREVEXT FROM 30/11/2011 TO 31/05/2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 113 BARRACK STREET GLASGOW G4 0UE

View Document

15/12/1115 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEANETTE SHARP

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DREW SHARP / 14/03/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DREW SHARP / 14/03/2011

View Document

17/01/1117 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/07/102 July 2010 CHANGE OF NAME 25/06/2010

View Document

02/07/102 July 2010 COMPANY NAME CHANGED SHARP & C0. (BAGPIPE MAKERS) LIMITED CERTIFICATE ISSUED ON 02/07/10

View Document

08/03/108 March 2010 25/10/09 NO CHANGES

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR GREIG SHARP

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DREW SHARP / 01/01/2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: THE OLD TELEPHONE EXCHANGE FOUNTAIN ROAD BRIDGE OF ALLAN FK9 4ET

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/05/981 May 1998 PARTIC OF MORT/CHARGE *****

View Document

07/04/987 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 31/03/98

View Document

02/03/982 March 1998 NC INC ALREADY ADJUSTED 02/02/98

View Document

02/03/982 March 1998 NC INC ALREADY ADJUSTED 02/02/98

View Document

21/10/9721 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

24/12/9324 December 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993

View Document

08/10/928 October 1992 ADOPT MEM AND ARTS 07/09/92

View Document

08/10/928 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: RIVERSIDE WORKS ABBEY ROAD STIRLING CENTRAL

View Document

15/04/9215 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/10/9125 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company